BURGES SALMON COMPANY LIMITED

One One, Bristol, BS2 0ZX
StatusACTIVE
Company No.07556770
CategoryPrivate Limited Company
Incorporated08 Mar 2011
Age13 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

BURGES SALMON COMPANY LIMITED is an active private limited company with number 07556770. It was incorporated 13 years, 4 months, 4 days ago, on 08 March 2011. The company address is One One, Bristol, BS2 0ZX.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Roger Bull

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Carveth Mabyn Read

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Jonathan Beer

Appointment date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Camilla Louise Usher-Clark

Appointment date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Metherall

Termination date: 2020-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amelia Stirling

Appointment date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Webb

Termination date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Hampson

Appointment date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Webb

Appointment date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Russell

Termination date: 2018-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Metherall

Appointment date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edward Allen Knight

Termination date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harold Abrahall Morris

Termination date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Bull

Appointment date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Second filing of director termination with name

Date: 04 Aug 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Ross Fairley

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Fairley

Termination date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Carveth Mabyn Read

Appointment date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Edward Allen Knight

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ligman

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-25

Officer name: Colin James Ligman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin James Ligman

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Halton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colette Bewley

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gard

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Staples

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burges salmon LIMITED\certificate issued on 01/12/11

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Celia Mary Staples

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 04 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-04

Capital : 10,000 GBP

Documents

View document PDF

Resolution

Date: 02 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Browne

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Llewellin

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Dale Llewellin

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Fairley

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Russell

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Victoria Dowden

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Metherell Gard

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Clifford Fountaine

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Colette Elizabeth Bewley

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-04-30

Documents

View document PDF

Resolution

Date: 21 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burges salmon services LIMITED\certificate issued on 17/03/11

Documents

View document PDF

Incorporation company

Date: 08 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APSOLO LTD

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:07566998
Status:ACTIVE
Category:Private Limited Company

CAASA (CIS) SERVICES LTD

QUANTUM HOUSE,LONDON,EC4A 3EB

Number:05633264
Status:ACTIVE
Category:Private Limited Company

FIVE SEVENTY THREE LTD

86 MARSHALL ROAD,SHEFFIELD,S8 0GP

Number:10967312
Status:ACTIVE
Category:Private Limited Company

JECS CONSULTING LTD

148 HOWARD STREET,OXFORD,OX4 3BG

Number:04124827
Status:ACTIVE
Category:Private Limited Company

QUALIS DEVELOPMENT & MAINTENANCE LTD

105 BRYANT ROAD,ROCHESTER,ME2 3EY

Number:11447369
Status:ACTIVE
Category:Private Limited Company

SUNNY ACCOUNTANTS LIMITED

65-67 CHURCH STREET,SUTTON-IN-ASHFIELD,NG17 1FE

Number:08257343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source